Search icon

AAAMG LEASING CORP.

Company Details

Name: AAAMG LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2010 (15 years ago)
Entity Number: 3965403
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 74 SYLVAN PLACE, VALLEY STREAM, NY, United States, 11581
Principal Address: 72-51 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-838-5211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR PINKHASOV Chief Executive Officer 72-51 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 SYLVAN PLACE, VALLEY STREAM, NY, United States, 11581

Licenses

Number Status Type Date End date
1437061-DCA Active Business 2012-07-13 2025-03-15
1425192-DCA Inactive Business 2012-04-13 2014-06-30

History

Start date End date Type Value
2025-02-19 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180611006610 2018-06-11 BIENNIAL STATEMENT 2018-06-01
140618006342 2014-06-18 BIENNIAL STATEMENT 2014-06-01
100623000670 2010-06-23 CERTIFICATE OF INCORPORATION 2010-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-31 No data 7253 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-07 No data 7253 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 7253 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-04 No data 7253 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618888 RENEWAL INVOICED 2023-03-21 200 Dealer in Products for the Disabled License Renewal
3313453 RENEWAL INVOICED 2021-03-30 200 Dealer in Products for the Disabled License Renewal
2997713 RENEWAL INVOICED 2019-03-05 200 Dealer in Products for the Disabled License Renewal
2574456 RENEWAL INVOICED 2017-03-14 200 Dealer in Products for the Disabled License Renewal
2019031 RENEWAL INVOICED 2015-03-16 200 Dealer in Products for the Disabled License Renewal
1777785 LICENSE REPL INVOICED 2014-09-09 15 License Replacement Fee
1150074 CNV_MS INVOICED 2013-03-15 15 Miscellaneous Fee
1229130 RENEWAL INVOICED 2013-01-31 200 Dealer in Products for the Disabled License Renewal
1229129 CNV_TFEE INVOICED 2013-01-31 4.980000019073486 WT and WH - Transaction Fee
1150075 LICENSE INVOICED 2012-07-13 100 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9335437302 2020-05-01 0202 PPP 7253 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72937
Loan Approval Amount (current) 72937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 19
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73919.62
Forgiveness Paid Date 2021-09-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State